Great Dunmow
Essex
CM6 1YQ
Secretary Name | Susan Jane Bentley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | Rothesay Latchmore Bank Little Hallingbury Bishops Stortford Hertfordshire CM22 7PH |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Mr Philip John Bentley 50.00% Ordinary |
---|---|
1 at £1 | Mrs Susan Jane Bentley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £925,300 |
Cash | £965,814 |
Current Liabilities | £58,526 |
Latest Accounts | 2 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 02 December |
13 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 October 2015 | Return of final meeting in a members' voluntary winding up (18 pages) |
5 February 2015 | Previous accounting period shortened from 30 April 2015 to 2 December 2014 (1 page) |
5 February 2015 | Total exemption small company accounts made up to 2 December 2014 (7 pages) |
5 February 2015 | Total exemption small company accounts made up to 2 December 2014 (7 pages) |
5 February 2015 | Previous accounting period shortened from 30 April 2015 to 2 December 2014 (1 page) |
22 December 2014 | Registered office address changed from 10-12 Mulberry Green Old Harlow Essex CM17 0ET to 311 High Road Loughton Essex IG10 1AH on 22 December 2014 (1 page) |
19 December 2014 | Declaration of solvency (3 pages) |
19 December 2014 | Appointment of a voluntary liquidator (1 page) |
21 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
5 June 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
4 September 2013 | Secretary's details changed for Susan Jane Bentley on 1 July 2013 (2 pages) |
4 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Registered office address changed from 33 High Street Old Harlow Essex CM17 0DN England on 4 September 2013 (1 page) |
4 September 2013 | Director's details changed (2 pages) |
4 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Secretary's details changed for Susan Jane Bentley on 1 July 2013 (2 pages) |
4 September 2013 | Registered office address changed from 33 High Street Old Harlow Essex CM17 0DN England on 4 September 2013 (1 page) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
24 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
19 May 2012 | Registered office address changed from Equity House 4-6 Market Street Old Harlow Essex CM17 0AH on 19 May 2012 (1 page) |
2 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Secretary's details changed for Susan Jane Bentley on 13 April 2011 (2 pages) |
13 April 2011 | Director's details changed for Philip John Bentley on 13 April 2011 (2 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
20 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 4 July 2009 with a full list of shareholders (3 pages) |
15 February 2010 | Annual return made up to 4 July 2009 with a full list of shareholders (3 pages) |
6 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
16 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
7 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
12 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
11 August 2006 | Return made up to 04/07/06; full list of members (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
18 July 2005 | Return made up to 04/07/05; full list of members
|
1 December 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
8 July 2004 | Return made up to 04/07/04; full list of members (6 pages) |
2 June 2004 | Accounts for a medium company made up to 30 April 2003 (13 pages) |
1 August 2003 | Return made up to 04/07/03; full list of members
|
23 March 2003 | Registered office changed on 23/03/03 from: carlton baker clarke LTD greenwood house new london road chelmsford essex CM2 0PP (1 page) |
4 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
31 December 2002 | Registered office changed on 31/12/02 from: equity house 4-6 market street old harlow CM17 0AH (1 page) |
11 July 2002 | Return made up to 04/07/02; full list of members (6 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
12 July 2001 | Return made up to 04/07/01; full list of members (6 pages) |
2 February 2001 | Full accounts made up to 30 April 2000 (10 pages) |
5 July 2000 | Return made up to 04/07/00; full list of members (6 pages) |
15 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2000 | Full accounts made up to 30 April 1999 (10 pages) |
6 July 1999 | Return made up to 04/07/99; no change of members
|
1 March 1999 | Full accounts made up to 30 April 1998 (10 pages) |
3 July 1998 | Return made up to 04/07/98; no change of members (4 pages) |
29 April 1998 | Registered office changed on 29/04/98 from: gaytons high street much hadham hertfordshire SG10 6BY (1 page) |
13 February 1998 | Full accounts made up to 30 April 1997 (16 pages) |
24 February 1997 | Particulars of mortgage/charge (3 pages) |
4 November 1996 | Accounting reference date shortened from 31/07/97 to 30/04/97 (1 page) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | New director appointed (2 pages) |
22 July 1996 | Director resigned (1 page) |
22 July 1996 | New secretary appointed (2 pages) |
22 July 1996 | Registered office changed on 22/07/96 from: 372 old street london EC1V 9LT (1 page) |
22 July 1996 | New director appointed (2 pages) |
22 July 1996 | Secretary resigned (1 page) |
4 July 1996 | Incorporation (12 pages) |